Company NameCrescent Management Services Limited
DirectorsAnthony Bernard Blasdale and Neil Harvey Swimer
Company StatusActive
Company Number01909656
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Bernard Blasdale
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Neil Harvey Swimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMr Neil Harvey Swimer
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT

Location

Registered AddressCrowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony B. Blasdale
33.33%
Ordinary
1 at £1Neil H. Swimer
33.33%
Ordinary
1 at £1Neil H. Swimer & Anthony B. Blasdale
33.33%
Ordinary

Financials

Year2014
Net Worth£115,688
Cash£33,080
Current Liabilities£7,227

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months from now)

Charges

28 March 1989Delivered on: 29 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the east of green lane remiley stockport grt manchester title no's gm 434770 & gm 434774.
Outstanding
28 March 1989Delivered on: 29 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the east of green lane remiley stockport grt manchester title no's gm 434770 & gm 434774.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 4 January 2019 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Director's details changed for Mr Anthony Bernard Blasdale on 9 January 2015 (2 pages)
9 January 2015Secretary's details changed for Mr Neil Harvey Swimer on 9 January 2014 (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(4 pages)
9 January 2015Secretary's details changed for Mr Neil Harvey Swimer on 9 January 2014 (1 page)
9 January 2015Director's details changed for Mr Neil Harvey Swimer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Neil Harvey Swimer on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(4 pages)
9 January 2015Secretary's details changed for Mr Neil Harvey Swimer on 9 January 2014 (1 page)
9 January 2015Director's details changed for Mr Anthony Bernard Blasdale on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Neil Harvey Swimer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Anthony Bernard Blasdale on 9 January 2015 (2 pages)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 January 2012Secretary's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
25 January 2012Director's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
25 January 2012Director's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Neil Harvey Swimer on 1 April 2011 (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 January 2011Registered office address changed from C/O Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 21 January 2011 (1 page)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from C/O Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 21 January 2011 (1 page)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Neil Harvey Swimer on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Neil Harvey Swimer on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Anthony Bernard Blasdale on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2HP on 16 March 2010 (1 page)
16 March 2010Director's details changed for Anthony Bernard Blasdale on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2HP on 16 March 2010 (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Annual return made up to 29 December 2008 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 29 December 2008 with a full list of shareholders (4 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return made up to 29/12/07; full list of members (3 pages)
4 February 2008Return made up to 29/12/07; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 June 2007Return made up to 29/12/06; full list of members (3 pages)
15 June 2007Return made up to 29/12/06; full list of members (3 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Return made up to 29/12/05; full list of members (3 pages)
29 December 2005Return made up to 29/12/05; full list of members (3 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 February 2004Return made up to 31/12/03; full list of members (8 pages)
19 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
16 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2002Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
22 January 2002Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 March 1997 (10 pages)
31 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 October 1993Full accounts made up to 31 March 1993 (11 pages)
27 October 1993Full accounts made up to 31 March 1993 (11 pages)
7 October 1991Full accounts made up to 31 March 1991 (12 pages)
7 October 1991Full accounts made up to 31 March 1991 (12 pages)
29 March 1990Full accounts made up to 31 March 1989 (12 pages)
29 March 1990Full accounts made up to 31 March 1989 (12 pages)
1 February 1989Registered office changed on 01/02/89 from: 23 princess street albert square M2 4EN (1 page)
1 February 1989Registered office changed on 01/02/89 from: 23 princess street albert square M2 4EN (1 page)
9 July 1987Full accounts made up to 31 March 1987 (4 pages)
9 July 1987Full accounts made up to 31 March 1987 (4 pages)
9 July 1987Full accounts made up to 31 March 1986 (4 pages)
9 July 1987Full accounts made up to 31 March 1986 (4 pages)
18 June 1987Return made up to 12/09/86; full list of members (4 pages)
18 June 1987Return made up to 12/09/86; full list of members (4 pages)
23 August 1986Registered office changed on 23/08/86 from: university house the crescent salford M5 4WT (1 page)
23 August 1986Registered office changed on 23/08/86 from: university house the crescent salford M5 4WT (1 page)
30 April 1985Incorporation (18 pages)
30 April 1985Incorporation (18 pages)